Name: | EXAERIS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jul 2005 (20 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3231300 |
County: | Albany |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-13 | 2008-12-10 | Address | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2007-08-13 | 2009-02-13 | Address | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2005-07-15 | 2007-08-13 | Address | 40 COLVIN AVENUE STE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2005-07-15 | 2007-08-13 | Address | 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2011722 | 2011-04-27 | ANNULMENT OF AUTHORITY | 2011-04-27 |
090213000931 | 2009-02-13 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2009-02-13 |
081210000855 | 2008-12-10 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2009-01-09 |
070813000797 | 2007-08-13 | CERTIFICATE OF CHANGE | 2007-08-13 |
050715000505 | 2005-07-15 | APPLICATION OF AUTHORITY | 2005-07-15 |
Date of last update: 22 Feb 2025
Sources: New York Secretary of State